- Company Overview for SEACHESTER THREE LIMITED (08818061)
- Filing history for SEACHESTER THREE LIMITED (08818061)
- People for SEACHESTER THREE LIMITED (08818061)
- More for SEACHESTER THREE LIMITED (08818061)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
04 Aug 2015 | TM01 | Termination of appointment of Paul Leslie Bowler as a director on 31 July 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from Unit 5 Albert Drive Burgess Hill West Sussex RH15 9TN to Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 4 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Ian David Barnett as a director on 31 July 2015 | |
04 Aug 2015 | AP03 | Appointment of Mr Steven Westbrook as a secretary on 31 July 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Steven Westbrook as a director on 31 July 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Nigel John Palmer as a director on 31 July 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
17 Dec 2013 | NEWINC | Incorporation |